Company NameCDM Realisations 2010 Limited
Company StatusDissolved
Company Number02783154
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date6 June 2012 (11 years, 10 months ago)
Previous NameCity Desk Manufacturing Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Eric Michael Simpson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dean
Laneside Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0NT
Secretary NameDarren Andrew Bradley
NationalityBritish
StatusClosed
Appointed28 October 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 06 June 2012)
RoleCompany Director
Correspondence Address177 Sunny Bank Road
Mirfield
West Yorkshire
WF14 0JG
Director NameMr Paul Arnold Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BQ
Secretary NameMr Philip David Cooper
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleAccountant
Correspondence Address37 Crowtrees Lane
Rastrick
Brighouse
West Yorkshire
HD6 3LR
Director NameGeorge Gledhill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 09 March 1995)
RoleCompany Director
Correspondence Address1 Ringley Meadows
Stoneclaugh
Radcliffe
Manchester
M26 1ER
Director NameMr Philip David Cooper
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2006)
RoleAccountant
Correspondence Address37 Crowtrees Lane
Rastrick
Brighouse
West Yorkshire
HD6 3LR
Director NameRaymond Gerard Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2005)
RoleProduction Director
Correspondence Address278 Holme Lane
Bradford
West Yorkshire
BD4 0PX
Director NameMark Simon Addison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2006)
RoleSales Director
Correspondence Address3 Mossfield Close
Heaton Norris
Stockport
Cheshire
SK4 3LW
Secretary NameMr Eric Michael Simpson
NationalityBritish
StatusResigned
Appointed02 November 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dean
Laneside Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House 6
Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£129,802
Cash£31,820
Current Liabilities£294,839

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2012Final Gazette dissolved following liquidation (1 page)
6 June 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
6 March 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
30 June 2010Company name changed city desk manufacturing LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
23 June 2010Statement of affairs with form 4.19 (12 pages)
23 June 2010Statement of affairs with form 4.19 (12 pages)
21 June 2010Registered office address changed from Bradford Road Cleckheaton West Yorkshire BD19 5BD on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Bradford Road Cleckheaton West Yorkshire BD19 5BD on 21 June 2010 (1 page)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-14
(1 page)
2 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 83
(4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 83
(4 pages)
27 January 2010Director's details changed for Mr Eric Michael Simpson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Eric Michael Simpson on 27 January 2010 (2 pages)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
4 November 2008Secretary appointed darren andrew bradley (2 pages)
4 November 2008Secretary appointed darren andrew bradley (2 pages)
1 November 2008Appointment terminated secretary eric simpson (1 page)
1 November 2008Appointment Terminated Secretary eric simpson (1 page)
4 September 2008Appointment terminated director paul simpson (1 page)
4 September 2008Appointment Terminated Director paul simpson (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Return made up to 31/12/07; full list of members (7 pages)
18 March 2008Return made up to 31/12/07; full list of members (7 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
10 July 2007Accounts for a small company made up to 28 February 2006 (7 pages)
10 July 2007Accounts for a small company made up to 28 February 2006 (7 pages)
10 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
10 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
18 June 2007Nc inc already adjusted 27/02/07 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Nc inc already adjusted 27/02/07 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Particulars of contract relating to shares (2 pages)
18 June 2007Ad 27/02/07--------- £ si 250000@1=250000 £ ic 83/250083 (2 pages)
18 June 2007Ad 27/02/07--------- £ si 250000@1=250000 £ ic 83/250083 (2 pages)
18 June 2007Particulars of contract relating to shares (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(8 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
7 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 November 2002Registered office changed on 22/11/02 from: upper carr mills bradford road,liversedge west yorkshire WF15 6HT (2 pages)
22 November 2002Registered office changed on 22/11/02 from: upper carr mills bradford road,liversedge west yorkshire WF15 6HT (2 pages)
23 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 29 February 1996 (8 pages)
27 January 1997Accounts for a small company made up to 29 February 1996 (8 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 January 1993Incorporation (12 pages)
19 January 1993Incorporation (12 pages)